History
  • No items yet
midpage
Rossdale CLE v. Walton CA6
H046441
| Cal. Ct. App. | Oct 28, 2021
Read the full case

Background

  • Walton (pro se attorney) sent a demand letter alleging Rossdale sent unlawful unsolicited commercial e‑mail and sued under Cal. Bus. & Prof. Code §17529.5 (second amended complaint alleged misleading "From" header and Notifications@TheRossdaleGroup.com issues).
  • Rossdale moved for judgment on the pleadings in the underlying case; the trial court granted the motion (underlying action terminated in Rossdale's favor).
  • Rossdale then brought a malicious prosecution action (filed 2014); Walton moved to strike under the anti‑SLAPP statute and later raised corporate capacity defenses.
  • The trial court allowed Rossdale to amend the caption to Rossdale CLE, Inc., d/b/a The Rossdale Group, LLC, crediting documentary evidence that Miami Legal Resources, LLC transferred assets (including the suit) to Rossdale CLE, Inc.
  • One‑day bench trial: court found Walton lacked probable cause and acted with malice, and awarded Rossdale $239,282.80 in compensatory damages for attorneys' fees and costs incurred defending the underlying suit.
  • Walton appealed various rulings (anti‑SLAPP denial untimely challenged on appeal); this court affirmed the judgment.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Timeliness of anti‑SLAPP challenge Rossdale: trial denial stands Walton: challenges denial Appeal of anti‑SLAPP denial is untimely here (prior appeals dismissed for nonpayment)
Corporate capacity / caption change Rossdale: assets (incl. suit) transferred to Rossdale CLE, Inc.; caption amendment proper Walton: named plaintiff lacked capacity; documents unreliable Trial court credited transfer evidence; substantial evidence supports caption change
Probable cause to file underlying §17529.5 claim Rossdale: e‑mail header showed accurate, traceable domain (no falsified/misrepresented header) Walton: "CLE Director" From name and third‑party sending made claim tenable No probable cause: under Kleffman/Balsam an accurate, traceable domain makes a §17529.5 claim not arguably tenable
Malice in initiating underlying suit Rossdale: Walton withheld his e‑mail and produced unusable discovery to inflate damages and delay Walton: privacy concerns and legitimate expert need for header data Substantial evidence of malice (withholding address, discovery abuse); trial court could reject Walton's explanations
Damages award ($239,282.80) Rossdale: documentary proof of attorneys' fees and payments supports compensatory damages Walton: fees not shown reasonable/necessary; some counsel not CA‑admitted Award upheld on substantial evidence; challenges forfeited (no new‑trial motion; objections not raised at trial)

Key Cases Cited

  • Kleffman v. Vonage Holdings Corp., 49 Cal.4th 334 (Cal. 2010) (an accurate, traceable domain in an e‑mail header does not, by itself, constitute falsified or misrepresented header information under §17529.5(a)(2))
  • Balsam v. Trancos, Inc., 203 Cal.App.4th 1083 (Cal. Ct. App. 2012) (header falsification occurs where sender domain neither identifies sender nor is readily traceable via public WHOIS)
  • Sheldon Appel Co. v. Albert & Oliker, 47 Cal.3d 863 (Cal. 1989) (elements and standards for malicious prosecution)
  • Jay v. Mahaffey, 218 Cal.App.4th 1522 (Cal. Ct. App. 2013) (malicious prosecution requires termination favorable to plaintiff, lack of probable cause, and malice)
  • Bertero v. National General Corp., 13 Cal.3d 43 (Cal. 1974) (measure of compensatory damages in malicious prosecution includes litigation costs and emotional harm)
  • Wallis v. PHL Associates, Inc., 220 Cal.App.4th 814 (Cal. Ct. App. 2013) (where no statement of decision requested, appellate court assumes trial court made necessary findings supported by substantial evidence)
Read the full case

Case Details

Case Name: Rossdale CLE v. Walton CA6
Court Name: California Court of Appeal
Date Published: Oct 28, 2021
Docket Number: H046441
Court Abbreviation: Cal. Ct. App.